Name: | SHIELDS KELLIOKA COAL COMPANY |
Legal type: | General Partnership Assumed Name |
Status: | Inactive |
File Date: | 21 Apr 1988 (37 years ago) |
Organization Number: | 0242821 |
ZIP code: | 40828 |
City: | Evarts, Bailey Creek, Dizney, Louellen, Redbud, ... |
Primary County: | Harlan County |
Principal Office: | STATE ROUTE 38, P. O. BOX 489, EVARTS, KY 40828 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLIFF CHAMBERS | President |
NOAH ROBERTS | President |
Name | File Date |
---|---|
Renewal of Assumed Name Return | 2003-02-11 |
Certificate of Assumed Name | 1988-04-21 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Prep Plant | Facility | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Gano Coal Company Inc |
Role | Operator |
Start Date | 1984-12-01 |
End Date | 1986-06-12 |
Name | B & O Recovery Systems Inc |
Role | Operator |
Start Date | 1986-06-13 |
End Date | 1987-07-27 |
Name | B O Recovery Systems Inc |
Role | Operator |
Start Date | 1987-07-28 |
End Date | 1988-04-20 |
Name | Shields Kellioka Coal Company |
Role | Operator |
Start Date | 1988-04-21 |
End Date | 1989-02-06 |
Name | N & R Coal Company Inc |
Role | Operator |
Start Date | 1989-02-07 |
End Date | 1991-03-17 |
Name | N & R Coal Company Inc |
Role | Operator |
Start Date | 1991-03-18 |
Name | Starns Raymond |
Role | Current Controller |
Start Date | 1991-03-18 |
Name | N & R Coal Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State